Special Meeting Agenda December 14, 2016

Size: px
Start display at page:

Download "Special Meeting Agenda December 14, 2016"

Transcription

1 Board Members Mr. James Harman, Chair Orange County Board of Supervisors Representative Mr. Al Shkoler, Vice Chair Placentia Library District Representative Mr. Craig Green, City of Placentia Mayor s Representative Mr. David Giordano County Superintendent of Education Representative Mr. Rodrigo Garcia Chancellor of the California Community College Representative Vacant Orange County Board of Supervisors Representative Vacant Former Redevelopment Agency of the City of Placentia Employee s Representative Staff Damien Arrula Executive Director Brian Moncrief Staff to the Successor Agency Candice Martinez Clerk of the Board City of Placentia C/O Oversight Board 401 E Chapman Avenue Placentia, CA Special Meeting Agenda December 14, 2016 Oversight Board of the Successor Agency to the Redevelopment Agency of the City Of Placentia Copies of all agenda materials are available for public review in the Clerk of the Board s Office (City Clerk) and online at and at Placentia Library Reference Desk. Persons who have questions concerning any agenda item may call the Clerk of the Board s Office, (714) , to make inquiry concerning the nature of the item described on the agenda. Procedures for Addressing the Board Members Any person who wishes to speak regarding an item on the agenda or on a subject within the Oversight Board s jurisdiction during the Oral Communications portion of the agenda should fill out a Speaker Request Form and give it to the Clerk of the Board BEFORE that portion of the agenda is called. Testimony for Public Hearings will only be taken at the time of the hearing. Any person who wishes to speak on a Public Hearing item should fill out a Speaker Request Form and give it to the Clerk of the Board BEFORE the item is called. PLEASE SILENCE ALL PAGERS, CELL PHONES, AND OTHER ELECTRONIC EQUIPMENT WHILE BOARD MEMBERS ARE IN SESSION. Special Accommodations In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the Clerk of the Board s Office at (714) Notification 48 hours prior to the meeting will generally enable Staff to make reasonable arrangements to ensure accessibility. (28 CFR ADA Title II) In compliance with California Government Code , any writings or documents provided to a majority of the Oversight Board regarding any item on this agenda that are not exempt from disclosure under the Public Records Act will be made available for public inspection at the Clerk of the Board s Office at City Hall, 401 East Chapman Avenue, Placentia, during normal business hours. Phone: (714) Fax: (714) Website: Oversight Board Agenda, December 14, 2016 Page 1 of 2

2 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PLACENTIA SPECIAL MEETING AGENDA December 14, :00 p.m. City Council Chambers 401 E. Chapman Avenue, Placentia, CA CALL TO ORDER: ROLL CALL: Chair Harman Vice Chair Shkoler Board Member Garcia Board Member Giordano Board Member Green PLEDGE OF ALLEGIANCE: PUBLIC OATH OF OFFICE: a. Eric Hendrickson ORAL COMMUNICATIONS: At this time, the public may address the Oversight Board concerning any agenda item or on matters within the jurisdiction of the Oversight Board. 1. ADMINISTRATIVE REPORTS: None 2. CONSENT CALENDAR: None 3. OLD BUSINESS: None 4. NEW BUSINESS: a. Approve and Adopt Amended Long Range Property Management Plan for the Successor Agency to the Former Placentia Redevelopment Agency Fiscal Impact: The costs associated with the preparation and submittal of this document are to be paid through Redevelopment Property Tax Trust Fund (RPTTF) received by the Successor Agency for approved enforceable obligations and administrative cost allowance budget. Recommended Action: It is recommended that the Oversight Board: 1) Adopt Resolution OB , A Resolution of the Oversight Board to the Successor Agency of the Redevelopment Agency of the City of Placentia, California, Approving an Amended Long Range Property Management Plan Pursuant to Health and Safety Code Section PUBLIC HEARING: None BOARD MEMBERS COMMENTS AND REQUESTS: Board Members may make requests or ask questions of Staff. If a Board Member would like formal action on any item, it will be placed on a future Board Agenda. ADJOURNMENT: The Oversight Board will adjourn to January 25, 2017 at 4:00 p.m. CERTIFICATION OF POSTING I, Candice Martinez, Clerk of the Board, hereby certify that the Agenda for the December 14, 2016 meeting of the Oversight Board was posted on Monday, December 12, Candice Martinez, Clerk of the Board Oversight Board Agenda, December 14, 2016 Page 2 of 2

3

4

5

6 RESOLUTION NO. OB-2016-XX A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF PLACENTIA, CALIFORNIA, APPROVING AN AMENDED LONG RANGE PROPERTY MANAGEMENT PLAN PURSUANT TO HEALTH AND SAFETY CODE SECTION A. Recitals. (i). On December 29, 2011, the California Supreme Court rendered its decision in California Redevelopment Association v. Matosantos, upholding ABx1 26 ( Dissolution Act ); (ii). As a result of the California Supreme Court s decision, all redevelopment agencies in the State of California, including the Redevelopment Agency for the City of Placentia ( former RDA ) dissolved as of February 1, 2012; (iii). On January 17, 2012, the Placentia City Council adopted Resolution No. R accepting the City of Placentia s role as Successor Agency to the former RDA; (iv). Under the Dissolution Act, the Successor Agency must prepare and receive approval from the State of California Department of Finance of its Long Range Property Management Plan ( LRPMP ) which governs the disposition and use of property held by the former RDA; (v). On or about October, 2014 the State of California Department of Finance approved the Successor Agency s LRPMP; (vi). However, post January 1, 2016, the Successor Agency identified two additional properties located at 110 S. Bradford Avenue and 312 S. Melrose Street (Property Nos. 3 and 4 as identified in Section 1.3 of the Amended PMP) that were owned by the former RDA and were inadvertently left off the LRPMP; (vii). The Successor Agency has prepared the Amended LRPMP for the Successor Agency to include the aforementioned additional properties in accordance with HSC ( Amended PMP ); (viii). On or about December 6, 2016, the Successor Agency approved an Amended PMP that includes Property Nos. 3 and 4 as identified in Section 1.3 of the Amended PMP. RESOLUTION NO. OB-2016-XX PAGE 1 of 3

7 (ix). All other legal prerequisites to the adoption of this Resolution have occurred. B. Resolution. NOW, THEREFORE, THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PLACENTIA DOES HEREBY FIND, DETERMINE AND RESOLVE AS FOLLOWS: 1. The Oversight Board hereby approves the amended Long Range Property Management Plan attached hereto. 2. The Oversight Board hereby authorizes and directs the Successor Agency staff to take all actions necessary under the Dissolution Act for approval of the amendment LRPMP. 3. The Chair shall sign this resolution, and the Clerk shall attest and certify to the passage and adoption thereof. 4. The Oversight Board declares that, should any provision, section, paragraph, sentence or word of this resolution be rendered or declared invalid by any final court action in a court of competent jurisdiction, or by reason of any preemptive or inconsistent legislation, the remaining provisions, sections, paragraphs, sentences and words of this resolution shall remain in full force and effect. PASSED, APPROVED and ADOPTED this 14 th day of December, Attest: JAMES HARMAN, OVERSIGHT BOARD CHAIR CANDICE N. MARTINEZ, CLERK OF THE BOARD STATE OF CALIFORNIA COUNTY OF ORANGE RESOLUTION NO. OB-2016-XX PAGE 2 of 3

8 I, Candice N. Martinez, Clerk of the Board of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Placentia, do hereby certify that the foregoing Resolution was adopted at a special meeting of the Oversight Board held on the 14 th day of December, 2016, by the following vote: AYES: NOES: ABSENT: ABSTAIN: CANDICE N. MARTINEZ, CLERK OF THE BOARD Exhibit A: Amended Long Range Property Management Plan RESOLUTION NO. OB-2016-XX PAGE 3 of 3

9 LONG-RANGE PROPERTY MANAGEMENT PLAN PLACENTIA SUCCESSOR AGENCY Prepared By: KOSMONT COMPANIES 1230 Rosecrans Avenue, Suite 300 Manhattan Beach, CA Telephone: (424) JUNE 2014 AMENDED DECEMBER 2016

10 Table of Contents Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 2 of 15 Section Page 1.0 Introduction Background and Purpose Legal Requirements Successor Agency Property Summary Long-Range Property Management Plan... 6 Property #1: 234 S. Main St (Parking Lot)... 6 Property #2: 234 S. Melrose St (Parking Lot)... 8 Property #3: 110 S. Bradford Ave (Fire Station) Property #4: 312 S. Melrose St (Parking Lot) Attachments... 15

11 1.0 Introduction Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 3 of Background & Purpose Health and Safety Code ( HSC ) Section , added by Assembly Bill ( AB ) 1484 (signed into law on June 27, 2012), requires each Successor Agency ( SA ) to prepare and approve a Long-Range Property Management Plan ( PMP ) that addresses the disposition and use of the real properties of the former redevelopment agency. Properties held by a successor agency cannot be disposed of until the State Department of Finance ( DOF ) has approved the PMP. The Oversight Board to the Successor Agency of the former Placentia Redevelopment Agency ( Oversight Board ) and DOF approved the original PMP of the Successor Agency to the former Placentia Redevelopment Agency ( Successor Agency ) on June 25, 2014 and October 14, 2015, respectively ( Original PMP ). However, post January 1, 2016, the Successor Agency identified two additional properties located at 110 S. Bradford Avenue and 312 S. Melrose Street (Property Nos. 3 and 4 as identified in Section 1.3) that were owned by the former Placentia Redevelopment Agency and were inadvertently left off the Original PMP document submitted by the Successor Agency. Therefore, the Successor Agency has prepared this amended PMP for the Successor Agency to include the aforementioned additional properties and obtain Oversight Board and DOF approval in accordance with HSC ( Amended PMP ). 1.2 Legal Requirements Pursuant to Health and Safety Code section , a successor agency that holds property owned by a former redevelopment agency is required to submit a PMP to the State Department of Finance ( DOF ) for approval within six months after it receives a Finding of Completion from the DOF. Prior to the submittal of the PMP to the DOF, the oversight board to the successor agency must review and approve the PMP. AB 1484 requires that the PMP include the following components: 1. Inventory of all properties in the Community Redevelopment Property Trust Fund ( Property Trust Fund ), established to serve as the repository of the former redevelopment agency s real properties. This inventory shall include the following information: a. Date of acquisition of the property and the value of the property at that time, and an estimate of the current value of the property. b. Purpose for which the property was acquired. c. Parcel data, including address, lot size, and current zoning in the former redevelopment agency redevelopment plan or specific, community, or general plan.

12 Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 4 of 15 d. Estimate of the current value of the parcel including, if available, any appraisal information. e. Estimate of any lease, rental, or any other revenues generated by the property, and a description of the contractual requirements for the disposition of those funds. f. History of environmental contamination, including designation as a brownfield site, and related environmental studies, and history of any remediation efforts. g. Description of the property s potential for transit-oriented development and the advancement of the planning objectives of the successor agency h. Brief history of previous development proposals and activity, including the rental or lease of property. 2. Address the use or disposition of all the properties in the Property Trust Fund. Permissible uses include: a. Retention for governmental use pursuant to subdivision (a) of Section 34181; b. Retention for future development; c. Sale of the property; or d. Use of property to fulfill an enforceable obligation. 3. Separately identify and list properties in the Property Trust Fund dedicated to governmental use purposes and properties retained for purposes of fulfilling an enforceable obligation. With respect to the use or disposition of all other properties, all the following shall apply: a. If the plan directs the use or liquidation of the property for a project identified in an approved redevelopment plan, the property shall be transferred to the city, county, or city and county. b. If the plan directs the liquidation of the property or the use of revenues generated from the property, such as lease or parking revenues, for any purpose other than to fulfill an enforceable obligation or other than that specified in subsection 3(a) above, the proceeds from the sale shall be distributed as property tax to the taxing agencies. c. Property shall not be transferred to a successor agency, city, county, or city and county, unless the PMP has been approved by the oversight board and DOF.

13 Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 5 of Successor Agency Property Summary The former Placentia Redevelopment Agency is the owner of four (4) properties in the City of Placentia that are now retained and controlled by the Successor Agency. The Oversight Board and DOF approved the Original PMP, which contained only property numbers 1 and 2 in the table below. However, property numbers 3 and 4 in the table below have been added and the Successor Agency is seeking approval from the Oversight Board and DOF on their disposition and proposed permissible use category. Further details are provided in Attachment No. 1, which is the Property Inventory Data Worksheet that was provided by the DOF. The following table includes a brief summary of basic property information as well as the permissible use category that the Successor Agency has selected for each property: # Address/Description APN Gov. Use 1 Property: 234 S. Main St X 2 Property: 234 S. Melrose St X 3 Property: 110 S. Bradford Ave.* X 4 Property: 312 S. Melrose* X *PMP has been amended to include the properties identified above. Permissible Use Future Development Sale Enf. Oblig.

14 S. Main St 2.0 Long-Range Property Management Plan (PMP) Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 6 of 15 All properties contained in this Amended PMP are proposed to be transferred to the City of Placentia ( City ) as a governmental use pursuant to Health and Safety Code Section (a), which allows properties of a former redevelopment agency to be transferred to a public jurisdiction. A description of all properties, including the legally required information, aerial maps, and photographs of each property, are presented in this section. Property #1: 234 S Main Street Parking Lot (Approved in Original PMP) W. Santa Fe Ave Photograph 1: The photograph above depicts a view of the thirteen car parking lot from S. Main Street. Photograph 2: This photograph provides an aerial view of the property, which is indicated by the red outline. One of the many elements critical to the revitalization of the Old Town area in the City of Placentia has been the provision of conveniently located public parking. Prior to dissolution, the former Placentia Redevelopment Agency ( Redevelopment Agency ) created the off-alley thirteen space parking lot in Old Town to serve this purpose (Attachment No. 2). The property is specifically located at 234 S. Main Street, which is immediately behind downtown businesses along Santa Fe Avenue. The Redevelopment Agency has since used the subject property as a governmental purpose (providing public parking), which the Successor Agency contends is a public benefit and should continue to remain available to the public. The economic success of the downtown businesses in the Old Town area as well as the retention of existing businesses is dependent on the City s ability to provide free parking to customers and residents in Downtown Placentia. The Successor Agency proposes to transfer the subject property to the City as a governmental use to ensure that this property is maintained for its specified public uses.

15 Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 7 of 15 Parcel Data Address 234 S. Main St APN Lot Size 0.09 acres Use Public Parking Lot Zoning SF-C Santa Fe Commercial General Plan C - Commercial Current Title Placentia Redevelopment Agency Future Title City of Placentia Acquisition & Valuation Information Acquisition Date 02/20/2002 Value at Time of Purchase $227,000 Funding Source Tax Increment Property was specifically purchased to provide public parking to Purpose support and provide a public benefit to the businesses, customers, and residents in Downtown Placentia area. Estimate of Current Value 258,361 Method of Valuation Book Value Revenues Generated by Property & Contractual Requirements City / Successor Agency Lease Agreement No revenue is generated. The parking is free to the public. The City currently maintains the public parking lots. History of Environmental Contamination, Remediation Efforts and Other Deficiencies None There is no known history of environmental contamination or remediation on this site. Transit-Oriented Development & Advancement of Agency Planning Objectives Potential for TOD Agency Planning Objectives Not applicable Assist local merchants that wish to revitalize older retail shopping centers through various strategies that might include: assistance in providing parking and/or the establishment of business improvement districts. Recommendation for Disposition Retain for Government Use Property to be transferred to the City of Placentia to continue to provide public parking to support and provide a public benefit to the businesses, customers, and residents in and around the Downtown Placentia area.

16 S. Melrose St Property #2: 234 S. Melrose St. (Approved in Original PMP) Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 8 of 15 W. Santa Fe Ave Photograph 3: The photograph above provides a view of the property from S. Melrose St. Photograph 4: The photograph provides an aerial view of the property as indicated by the red border. The revitalization of the Old Town area in the City of Placentia has been, as previously stated, the provision of conveniently located public parking. Prior to dissolution, the former Placentia Redevelopment Agency ( Redevelopment Agency ) acquired the subject property in 2002 (Attachment No. 2) and created the off-alley thirteen space parking lot in Old Town. The property is specifically located at 234 S. Melrose Street, which is immediately behind downtown businesses along Santa Fe Avenue. The Redevelopment Agency developed and has since used the subject property as a governmental purpose (providing public parking) and is considered to be a public benefit, which should remain available to the public. The economic success of the downtown businesses in the Old Town area as well as the retention of existing businesses is dependent on the City s ability to provide free parking to customers and residents in and around Downtown Placentia. The Successor Agency proposes to transfer the subject property to the City as a governmental use to ensure that this property is maintained for its specified public uses. Parcel Data Address 234 S. Melrose St. APN Lot Size 0.09 acres Use Zoning General Plan Current Title Future Title Public Parking Lot SF-C Santa Fe Commercial C - Commercial Placentia Redevelopment Agency City of Placentia

17 Acquisition & Valuation Information Purchase Date 08/28/2002 Purchase Price $223,000 Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 9 of 15 Funding Source Tax Increment Property was specifically purchased to provide public parking to Purpose support and provide a public benefit to the businesses, customers, and residents in the Downtown Placentia area. Estimate of Current Value 248,692 Method of Valuation Book Value Revenues Generated by Property & Contractual Requirements City / Successor Agency Lease Agreement No revenue is generated. The parking is free to the public. The City currently maintains the public parking lots. History of Environmental Contamination, Remediation Efforts and Other Deficiencies None There is no known history of environmental contamination or remediation on this site. Transit-Oriented Development & Advancement of Agency Planning Objectives Potential for TOD Agency Planning Objectives Not applicable General Plan: Assist local merchants that wish to revitalize older retail shopping centers through various strategies that might include: assistance in providing parking and/or the establishment of business improvement districts. Recommendation for Disposition Retain for Government Use Property to be transferred to the City of Placentia to continue to provide public parking to support and provide a public benefit to the businesses, customers, and residents in and around the Downtown Placentia area.

18 Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 10 of 15 Property #3: 110 S. Bradford Avenue (New Property Added to PMP) Photograph 5: The photograph above provides a view of the property from S. Bradford Avenue. Photograph 6: The photograph provides an aerial view of the property as indicated by the red border. The subject property, located at 110 S. Bradford Avenue, was acquired by the Placentia Redevelopment Agency ( Redevelopment Agency ) in 2009 and is currently an improved parcel with a fire station (Station No. 35). The fire station is operated by the Orange County Fire Authority for the provision of fire protection services to the City (Attachment No.8). The purpose of the acquisition by the former Redevelopment Agency was to provide an opportunity to initiate revitalization efforts of the fire station such as public safety facility expansion, seismic retrofitting, and repairs to existing drainage conditions in order to ensure adequate capacity to meet the community s current and future fire protection needs. The subject property was constructed and is currently used for a governmental purpose in accordance with Health and Safety Code (a). The Successor Agency proposes to transfer the subject property to the City as a governmental use to ensure that the property is operated and maintained for its specified public uses. Parcel Data Address 110 S. Bradford Avenue APN Lot Size 0.22 Acres Use Orange County Fire Authority Fire Station #35 Zoning General Plan Current Title Future Title SF-C, Santa Fe Commercial C - Commercial Placentia Redevelopment Agency City of Placentia

19 Acquisition & Valuation Information Purchase Date 01/20/2009 Purchase Price $985,000 Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 11 of 15 Funding Source Tax Increment Property was specifically purchased to expand and revitalize an Purpose existing fire station and provide businesses, customers, and residents in and around the Downtown Placentia area adequate fire protection services. Estimate of Current Value $985,000 Method of Valuation Book Value Revenues Generated by Property & Contractual Requirements City / Successor Agency Lease Agreement No revenue is generated. History of Environmental Contamination, Remediation Efforts and Other Deficiencies None There is no known history of environmental contamination or remediation on this site. Transit-Oriented Development & Advancement of Agency Planning Objectives Potential for TOD Agency Planning Objectives Not applicable Ensure that the adequate level of public services are provided to maintain the safety of residents and community and to meet the community s current and future fire protection needs. Recommendation for Disposition Retain for Government Use Property to be transferred to the City of Placentia to continue to provide fire protection services and provide a public benefit to the businesses, customers, and residents in and around the Downtown Placentia area.

20 S. Melrose St S. Melrose St Property #4: 312 S Melrose Street (New Property Added to PMP) Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 12 of 15 Photograph 7: The photograph depicts the initial Metrolink station project concept and planning area and proposed parking structure on the subject property (outlined in Green). W. Santa Fe Ave Photograph 8: The photograph provides an aerial view of the property as indicated by the red border. The subject property, located at 312 S. Melrose Street, was acquired by the Placentia Redevelopment Agency ( Redevelopment Agency ) in 2009 and served as a surface parking lot. Prior to the dissolution of the Redevelopment Agency, a portion of the subject property was utilized by the City as part of the Melrose Street underpass infrastructure improvement project. The remnant portion of the subject property still retained vehicular access available through an alley behind commercial buildings on Santa Fe Avenue to the north. The former Redevelopment Agency s purpose for the acquisition was to provide an opportunity to address existing parking deficiencies in the downtown area and support transit oriented development projects such as the future Metrolink Station with a public parking structure (Attachment No. 8). The intent of the former Redevelopment Agency (now Successor Agency) is to develop the surface parking lot into a public parking structure in cooperation with the Orange County Transportation Authority ( OCTA ). At the June 27, 2016 OCTA Board of Directors meeting, the Board Members approved the funding and cooperative agreement for the construction of the Metrolink Station in the City and the development of parking. The City has been working with OCTA on the construction of a Metrolink Station and parking structure to serve the City and surrounding area, which will serve as the catalyst for making Old Town Placentia a destination and to meet the regional transportation needs in the North Orange County area. The economic success of the downtown businesses in the Old Town area as well as the retention of existing businesses is dependent on the City s ability to provide free parking to customers and residents in and around Downtown Placentia. The Successor Agency proposes to transfer the subject property to the City as a governmental use to ensure that this property is maintained for its specified public uses.

21 Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 13 of 15 Parcel Data Address 312 S. Melrose St APN Lot Size 0.74 Acres Use Zoning General Plan Current Title Future Title Public Parking Structure C-1, Neighborhood Commercial C - Commercial Placentia Redevelopment Agency City of Placentia Acquisition & Valuation Information Purchase Date 01/20/2009 Purchase Price $1,285,000 Funding Source Tax Increment Property purchased to provide public parking to support and Purpose provide a public benefit to the businesses, customers, and residents in and around the Downtown Placentia area. Estimate of Current Value $1,285,000 Method of Valuation Book Value Revenues Generated by Property & Contractual Requirements City / Successor Agency Lease Agreement No revenue is generated. History of Environmental Contamination, Remediation Efforts and Other Deficiencies None There is no known history of environmental contamination or remediation on this site.

22 Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 14 of 15 Transit-Oriented Development & Advancement of Agency Planning Objectives Potential for TOD Agency Planning Objectives The property is an integral part of the downtown and will be utilized to support the development of the new Metrolink Station located immediately south of the subject property. The City has also initiated planning efforts to adopt a Transit Oriented Development district adjacent to the property, which relies on the development of the subject property to address any immediate parking deficiencies. Ensure the City s General Plan goal of: Assist local merchants that wish to revitalize older retail shopping centers through various strategies that might include: assistance in providing parking and/or the establishment of business improvement districts. Recommendation for Disposition Retain for Government Use Property to be transferred to the City of Placentia to continue to provide public parking to support and provide a public benefit to the businesses, customers, and residents in and around the Downtown Placentia area.

23 3.0 Attachments Amended Long-Range Property Management Plan City of Placentia Successor Agency December 2016 Page 15 of 15 Attachment No. 1: Property Data Inventory Worksheet Attachment No. 2: Placentia Redevelopment Agency Agenda Report & Resolution ( ) Attachment No. 3: Finding of Completion (Placentia Successor Agency) Attachment No. 4: Oversight Board Resolution Approving the PMP Attachment No. 5: DOF Long Range Property Management Plan Checklist Attachment No. 6: Oversight Board Agenda Report & Resolution ( ) Attachment No. 7: Oversight Board Agenda Report & Resolution (approval of Amended PMP) Attachment No. 8: Background Documentation (110 S. Bradford Avenue and 312 S Melrose St.)

24 Attachment No. 1 Property Data Inventory Worksheet

25 Successor Agency: Placentia Successor Agency County: Orange LONG RANGE PROPERTY MANAGEMENT PLAN: PROPERTY INVENTORY DATA HSC (c)(1)(c) HSC (c)(2) HSC (c)(1)(a) SALE OF PROPERTY HSC (If applicable) (c)(1)(b) HSC (c)(1)(c) HSC (c)(1)(e) HSC (c)(1)(f) HSC (c)(1)(g) HSC (c)(1)h) No. Address or Descrip. APN Property Type Permissible Use If Sale of Property, specify intended use of sale proceeds Permissible Use Detail Acq. Date Value at Time of Acq. Estimated Current Value Date of Estimated Current Value Estimated Current Value Basis Prop. Sale Value Prop. Sale Date Purpose for which property was acquired Lot Size Current Zoning Are there any Annual contractual Estimate of requirements Income/Reve for use of nue income/revenu e? Has there been historic environmental contamination, studies, and/or remediation, and designation as a brownfield site for the property? Does the property have the potential as a transit oriented development? Were there advancements to the successor agency's planning objectives? Does the property have a history of previous development proposals and activity? S. Main Street Parking Lot/Structur e Governmental Use Not Applicable Property to be transferred to the City of Placentia to continue to provide public parking to support the Downtown Placentia area. 2/20/ , ,361 6/30/2013 Book Not Applicable Not Applicable To provide public parking to support and provide a public benefit to the businesses customers, and residents in and around the Downtown Placentia area Acres SF-C, Santa Fe Commercial 0 No No No No Yes S. Melrose St Parking Lot/Structur e Governmental Use Not Applicable Property to be transferred to the City of Placentia to continue to provide public parking to support the Downtown Placentia area. 8/28/ , ,692 6/30/2013 Book Not Applicable Not Applicable To provide public parking to support and provide a public benefit to the businesses customers, and residents in and around the Downtown Placentia area Acres SF-C, Santa Fe Commercial 0 No No No No Yes S. Bradford Ave Police/Fire Station Governmental Use Not Applicable Property to be transferred to the City of Placentia to continue to provide public parking to support the Downtown Placentia area. 01/20/ , ,000 12/1/2016 Book Not Applicable Not Applicable To provide fire protection services to the businesses customers, and residents in the City Acres SF-C, Santa Fe Commercial 0 No No No No Yes S Melrose St Parking Lot/Structur e Governmental Use Not Applicable Property to be transferred to the City of Placentia to continue to provide public parking to support the Downtown Placentia area. 01/20/2009 1,285,000 1,285,000 12/1/2016 Book Not Applicable Not Applicable To provide public parking to support and provide a public benefit to the businesses customers, and residents in and around the Downtown Placentia area Acres C-1, Neighborhoo d Commercial 0 No No Yes Yes Yes

26 Attachment No. 2 Placentia Redevelopment Agency Agenda Report & Resolution ( )

27

28

29 Attachment No. 3 Finding of Completion (Placentia Successor Agency)

30

31 Attachment No. 4 Oversight Board Resolution Approving the PMP

32

33

34

35 Attachment No. 5 DOF Long Range Property Management Plan Checklist

36 LONG-RANGE PROPERTY MANAGEMENT PLAN CHECKLIST Instructions: Please use this checklist as a guide to ensure you have completed all the required components of your Long-Range Property Management Plan. Upon completion of your Long-Range Property Management Plan, a PDF version of this document and your plan to: Redevelopment_Administration@dof.ca.gov The subject line should state [Agency Name] Long-Range Property Management Plan. The Department of Finance (Finance) will contact the requesting agency for any additional information that may be necessary during our review of your Long-Range Property Management Plan. Questions related to the Long-Range Property Management Plan process should be directed to (916) or by to Redevelopment_Administration@dof.ca.gov. Pursuant to Health and Safety Code , within six months after receiving a Finding of Completion from Finance, the Successor Agency is required to submit for approval to the Oversight Board and Finance a Long- Range Property Management Plan that addresses the disposition and use of the real properties of the former redevelopment agency. GENERAL INFORMATION: Agency Name: Placentia Redevelopment Agency Date Finding of Completion Received: October 18, 2013 Date Oversight Board Approved LRPMP: June 25, 2014 Date Oversight Board Approved Amended LRPMP: December 2016 Long-Range Property Management Plan Requirements For each property the plan includes the date of acquisition, value of property at time of acquisition, and an estimate of the current value. Yes No For each property the plan includes the purpose for which the property was acquired. Yes No For each property the plan includes the parcel data, including address, lot size, and current zoning in the former agency redevelopment plan or specific, community, or general plan. Yes No For each property the plan includes an estimate of the current value of the parcel including, if available, any appraisal information. Yes No Page 1 of 4

37 For each property the plan includes an estimate of any lease, rental, or any other revenues generated by the property, and a description of the contractual requirements for the disposition of those funds. Yes No For each property the plan includes the history of environmental contamination, including designation as a brownfield site, any related environmental studies, and history of any remediation efforts. Yes No For each property the plan includes a description of the property s potential for transit-oriented development and the advancement of the planning objectives of the successor agency. Yes No For each property the plan includes a brief history of previous development proposals and activity, including the rental or lease of the property. Yes No For each property the plan identifies the use or disposition of the property, which could include 1) the retention of the property for governmental use, 2) the retention of the property for future development, 3) the sale of the property, or 4) the use of the property to fulfill an enforceable obligation. Yes No The plan separately identifies and list properties dedicated to governmental use purposes and properties retained for purposes of fulfilling an enforceable obligation. Yes No ADDITIONAL INFORMATION If applicable, please provide any additional pertinent information that we should be aware of during our review of your Long-Range Property Management Plan. Page 2 of 4

38 Agency Contact Information Name: Damien R. Arrula Name: Jeannette Ortega Title: City Administrator Title: Economic Development Manager Phone: Phone: Date: Date: Department of Finance Local Government Unit Use Only DETERMINATION ON LRPMP: APPROVED DENIED APPROVED/DENIED BY: DATE: APROVAL OR DENIAL LETTER PROVIDED: YES DATE AGENCY NOTIFIED: Page 3 of 4

39 Form DF-LRPMP (11/15/12) Page 4 of 4

40 Attachment No. 6 Oversight Board Agenda Report & Resolution ( )

41

42

43 Attachment No. 7 Oversight Board Agenda Report & Resolution (approval of Amended PMP)

44 Attachment No. 8 Background Documentation (110 S Bradford Ave & 312 S Melrose St.)

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99

100

101

102

103

104

105

106

107

108

109

110

111

112

113

114

115

116

117

118

119

120

121

122

123

124

125

126

127

128

129

130

131

132

133

SUCCESSOR AGENCY TO THE WEST HOLLYWOOD COMMUNITY DEVELOPMENT COMMISSION

SUCCESSOR AGENCY TO THE WEST HOLLYWOOD COMMUNITY DEVELOPMENT COMMISSION SUCCESSOR AGENCY TO THE WEST HOLLYWOOD COMMUNITY DEVELOPMENT COMMISSION LONG-RANGE PROPERTY MANAGEMENT PLAN September 9, 2013 BACKGROUND On February 1, 2012, pursuant to Assembly Bill x1 26 ( AB x1 26

More information

LONG-RANGE PROPERTY MANAGEMENT PLAN. City of Twentynine Palms Successor Agency. A u g u s t 2 8,

LONG-RANGE PROPERTY MANAGEMENT PLAN. City of Twentynine Palms Successor Agency. A u g u s t 2 8, LONG-RANGE PROPERTY MANAGEMENT PLAN City of Twentynine Palms Successor Agency A u g u s t 2 8, 2 0 1 3 INTRODUCTION Assembly Bill (AB) 1484 requires all successor agencies to former redevelopment agencies

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

LONG-RANGE PROPERTY MANAGEMENT PLAN. Successor Agency to the Palm Springs Community Redevelopment Agency. D e c e m b e r 12,

LONG-RANGE PROPERTY MANAGEMENT PLAN. Successor Agency to the Palm Springs Community Redevelopment Agency. D e c e m b e r 12, LONG-RANGE PROPERTY MANAGEMENT PLAN Successor Agency to the Palm Springs Community Redevelopment Agency D e c e m b e r 12, 2 0 1 3 TABLE OF CONTENTS INTRODUCTION... 1 EXECUTIVE SUMMARY... 1 STATEMENT

More information

AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER

AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER Dan Flores Dave Shaw Robert Shemwell Tom Reusser Mazie Brewington Ryan Graham Darin Gale The Agenda is posted in the entrance of the County

More information

RESOLUTION NO. OB 14-02

RESOLUTION NO. OB 14-02 RESOLUTION NO. OB 14-02 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE RANCHO CUCAMONGA REDEVELOPMENT AGENCY APPROVING THE AMENDED LONG-RANGE PROPERTY MANAGEMENT PLAN PREPARED BY THE

More information

DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN

DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN CITY OF MODESTO REDEVELOPMENT SUCCESSOR AGENCY OCTOBER 2013 Prepared By: KOSMONT COMPANIES 865 S. Figueroa Street, #3500 Los Angeles, CA 90017 Telephone: (213)

More information

APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY

APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN MAJOR APPROVED DEVELOPMENT PROJECT MISSION BAY EXECUTIVE SUMMARY The Successor Agency to the Redevelopment Agency of the City and County of San Francisco (the

More information

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: September 25, 2012 TO: FROM: SUBJECT: Successor Agency Oversight Board Cynthia Battenberg, Business Development Manager Oversight

More information

Baldwin Park Successor Agency Long-Range Property Management Plan. Prepared for:

Baldwin Park Successor Agency Long-Range Property Management Plan. Prepared for: Baldwin Park Successor Agency Long-Range Property Management Plan Prepared for: Baldwin Park Successor Agency August 28, 2014 Introduction A. Purpose of Long Range Property Management Plan As required

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

CITY OF MILLBRAE, ACTING AS SUCCESSOR TO THE MILLBRAE REDEVELOPMENT AGENCY MEETING OF THE OVERSIGHT BOARD

CITY OF MILLBRAE, ACTING AS SUCCESSOR TO THE MILLBRAE REDEVELOPMENT AGENCY MEETING OF THE OVERSIGHT BOARD CITY OF MILLBRAE, ACTING AS SUCCESSOR TO THE MILLBRAE REDEVELOPMENT AGENCY MEETING OF THE OVERSIGHT BOARD 2:00 p.m. Library Room B 1 Library Ave., Millbrae, CA 94030 BOARD MEMBERS (selected by) 1. Peggy

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, 2016 3:30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS:

More information

Village of Palm Springs

Village of Palm Springs Village of Palm Springs Executive Brief AGENDA DATE: September 28, 2017 DEPARTMENT: Finance ITEM #16: Ordinance No. 2017-23 - (SECOND READING) Establish FY 2017-2018 Millage Rates - Operating & Debt Service

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 9.c Staff Report Date: June 7, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN REMNANT PARCELS

APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN REMNANT PARCELS APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN REMNANT PARCELS EXECUTIVE SUMMARY The Successor Agency to the Redevelopment Agency of the City and County of San Francisco (the Successor Agency ) submits its

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

More information

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

More information

Community & Economic Development Department

Community & Economic Development Department Community & Economic Development Department DISPOSITION OF SUCCESSOR AGENCY OWNED PROPERTY 720 SOUTH B STREET Kymberly Horner, Economic Development Director May 22, 2018 SALE OF SUCCESSOR AGENCY OWNED

More information

SUCCESSOR AGENCY TO THE FORMER DALY CITY REDEVELOPMENT AGENCY

SUCCESSOR AGENCY TO THE FORMER DALY CITY REDEVELOPMENT AGENCY SUCCESSOR AGENCY TO THE FORMER DALY CITY REDEVELOPMENT AGENCY SPECIAL M E E T I N G City Hall Council Chambers 2 nd Floor 333 90 th Street, Daly City, CA 94015 MONDAY, MARCH 9, 2015-7:00 P.M. For those

More information

City of Bellflower Successor Agency Civic Center Drive Bellflower, CA

City of Bellflower Successor Agency Civic Center Drive Bellflower, CA December 14, 2015 16600 Civic Center Drive Bellflower, CA 90706 562-804-1424 Subject: Amendment #1 to Revised Long Range Property Management Plan Honorable Chair and Members of the Oversight Board: December

More information

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor Meeting Date: 1/25/2016 Report Type: Staff/Discussion Report ID: 2016-00091 04 Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor www.cityofsacramento.org Title:

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING 75 Rowland Way, #200 Novato, CA 94945-3232 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Michael Frank, Vice Chair City Manager, City of Novato Tony

More information

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00787 Consent Title: Disposition of Sacramento Housing

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.4 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 4 DATE: May 22, 2018 TO: City Council Successor Agency THROUGH: Scott Whitney Interim City Manager FROM: Kymberly Horner Economic Development

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

TUSTIN. Long - Range Property. Management Plan. Successor Agency to the Tustin Community Redevelopment Agency BUILDING OUR FUTURE HONORING OUR PAST

TUSTIN. Long - Range Property. Management Plan. Successor Agency to the Tustin Community Redevelopment Agency BUILDING OUR FUTURE HONORING OUR PAST TUSTIN z 0 V y HISTORY a w BUILDING OUR FUTURE HONORING OUR PAST Long - Range Property Management Plan Successor Agency to the Tustin Community Redevelopment Agency Introduction Part 1. 85, Division 24

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 2 DATE: TO: City Council Successor Agency THROUGH: Greg Nyhoff City Manager FROM: Kymberly Horner Economic Development Director SUBJECT:

More information

RESOLUTION NO. (SAS) Oversight Board

RESOLUTION NO. (SAS) Oversight Board Oversight Board Meeting: January 9, 2013 Santa Monica, California RESOLUTION NO. (SAS) Oversight Board A RESOLUTION OF THE SANTA MONICA REDEVELOPMENT SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING THE DUE

More information

City of Stockton Page 1

City of Stockton Page 1 City of Stockton Stockton Successor Agency Oversight Board Meeting Agenda - Final Stockton Successor Agency Oversight Board Paul Sensibaugh, Chair Shabbir Khan, Vice Chair Elbert Holman Jr., Member Gary

More information

Creating a Brighter Future in the Post-Redevelopment Era

Creating a Brighter Future in the Post-Redevelopment Era Creating a Brighter Future in the Post-Redevelopment Era Property Disposition Management Strategies & Policy Issues Sponsored by: Workshop Objectives AB 1484 offers an opportunity! At this workshop, we

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN INTRODUCTION On June 28, 2012, Governor Jerry Brown signed into law Assembly Bill 1484 (AB 1484)

More information

5.I iii ******#* FROM: 2. Provide comments to staff and recommend edits to the Resolution, as necessary, and adopt the Resolution as amended; or

5.I iii ******#* FROM: 2. Provide comments to staff and recommend edits to the Resolution, as necessary, and adopt the Resolution as amended; or THIS MATERIAL HAS BEEN REVIEWED BY CORTE MADERA TOWN COUNCIL STAFF REPORT REPORT DATE: June 12,2017 MEETING DATE: June 20, 2011 TO FROM: SUBJECT: TO\ryN MANAGER, MAYOR AND MEMBERS OF THE TOWN COUNCIL ADAM

More information

PURSUANT TO AB 1484 AND AS DESCRIBED IN SECTION TO THE CALIFORNIA HEALTH AND SAFETY CODE

PURSUANT TO AB 1484 AND AS DESCRIBED IN SECTION TO THE CALIFORNIA HEALTH AND SAFETY CODE CITY OF SAN JOSE INDEPENDENT ACCOUNTANTS' REPORT ON APPLYING AGREED-UPON PROCEDURES ON THE LOW AND MODERATE INCOME HOUSING FUND OF THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE, CALIFORNIA PURSUANT

More information

LONG RANGE PROPERTY MANAGEMENT PLAN

LONG RANGE PROPERTY MANAGEMENT PLAN LONG RANGE PROPERTY MANAGEMENT PLAN PREPARED BY: October 20, 2015 TABLE OF CONTENTS I. Background.2 Real Property Asset Inventory 2 III. Proposed Disposition of Capital Assets 4 IV. Approach and Process

More information

AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION

AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni

More information

RESOLUTION NUMBER 4238

RESOLUTION NUMBER 4238 RESOLUTION NUMBER 4238 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING: (1) TENTATIVE MAP AND STREET VACATION 05-0112 (COUNTY MAP NO. 33587)

More information

WORLD TRADE CENTER GARAGE 1245 Fifth Avenue

WORLD TRADE CENTER GARAGE 1245 Fifth Avenue AMENDED AND RESTATED RECOMMENDED ACTION 1. AB 1484 Permissible Use Category Sale of Property If permitted under SB 107, subsequent legislation, and/or DOF direction, Agency reserves right to administratively

More information

CITY OF SIGNAL HILL OVERSIGHT BOARD

CITY OF SIGNAL HILL OVERSIGHT BOARD CITY OF SIGNAL HILL OVERSIGHT BOARD 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR MEETING OF THE OVERSIGHT BOARD October 11, 2012 6:00 p.m. The

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 11 Date: October 18, 2016 To: From: Presentation By: Honorable Mayor and Members of the City Council and Chairman and Board of Directors of the Successor Agency

More information

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Community Redevelopment Agency of the City of Los Angeles Table of Contents Independent Accountant s Report on Applying

More information

ANDREW WEISSMAN, Chair RICHARD BRUCKNER, Vice Chair TEVIS BARNES, Member SEAN KEARNEY, Member STEVEN ROSE, Member CINDY STARRETT, Member

ANDREW WEISSMAN, Chair RICHARD BRUCKNER, Vice Chair TEVIS BARNES, Member SEAN KEARNEY, Member STEVEN ROSE, Member CINDY STARRETT, Member PUBLIC COMMENT: CITY HALL MIKE BALKMAN COUNCIL CHAMBERS 9770 CULVER BOULEVARD FIRST FLOOR CULVER CITY, CALIFORNIA 90232-0507 CITY HALL Tel. (310) 253-6000 FAX (310) 253-6010 OVERSIGHT BOARD OF THE SUCCESSOR

More information

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD REPORT TO REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD AGENDA ITEM NO. 5.a TO THE HONORABLE REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD: DATE: January 11, 2011 SUBJECT: ADOPT RESOLUTION 11-754 APPROVING

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT DATE: December 18, 2013 CONSENT CALENDAR SUBJECT: FROM: BY: SET A PUBLIC HEARING DATE FOR THE SALE OF CITY-OWNED REAL PROPERTY TO ROBIN S. PLUNKETT,

More information

RESOLUTION NUMBER 5059

RESOLUTION NUMBER 5059 RESOLUTION NUMBER 5059 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING MITIGATED NEGATIVE DECLARATION 2325 FOR GENERAL PLAN AMENDMENT 15-05207,

More information

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

More information

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

More information

Exhibit A. List of Future Development Sites as included in Amended and Restated Long Range Property Management Plan

Exhibit A. List of Future Development Sites as included in Amended and Restated Long Range Property Management Plan Exhibit A List of Future Development Sites as included in Amended and Restated Long Range Property Management Plan FD-1 6901 Linda Vista Road Future Development FD-2 6907-21 Linda Vista Road Future Development

More information

ORDINANCE NUMBER 1296 Page 2

ORDINANCE NUMBER 1296 Page 2 ORDINANCE NO. 1296 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING ORDINANCE AMENDMENT 13-03-0010 TO ALLOW FOR EMERGENCY, TRANSITIONAL AND SUPPORTIVE

More information

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest

More information

REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY AGENDA ITEM NO.5.a REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY TO THE HONORABLE MAYOR AND COUNCIL: DATE: September 8, 2015

More information

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution INTERDEPARTMENTAL M E M O R A N D U M To: From: By: Chairman and Board of Supervisors North Lauderdale Water Control District Ambreen Bhatty, City Manager Mike Shields, District Administrator Steven Chapman

More information

FINANCE DEPARTMENT M E M O R A N D U M

FINANCE DEPARTMENT M E M O R A N D U M FINANCE DEPARTMENT M E M O R A N D U M TO: FROM: BY: Honorable Mayor and City Commission Ambreen Bhatty, City Manager Steven Chapman II, Finance Director DATE: June 25, 2013 SUBJECT: Solid Waste Assessment

More information

1 ORDINANCE 4, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER TAXATION.

1 ORDINANCE 4, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER TAXATION. 1 ORDINANCE 4, 2013 2 3 4 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER 66. 6 TAXATION. BY CREATING A NEW ARTICLE VI. ENTITLED 7 ECONOMIC DEVELOPMENT AD

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 9/22/15 ITEM: q (J CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD FROM: Jacky Morales-Ferrand Jennifer A. Maguire SUBJECT:

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 2, 2016 AGENDA ITEM #7.E. VR16-0040 18

More information

APPROVAL OF HOUSING SUCCESSOR AFFORDABLE HOUSING PROPERTY DEVELOPMENT AND DISPOSITION STRATEGY

APPROVAL OF HOUSING SUCCESSOR AFFORDABLE HOUSING PROPERTY DEVELOPMENT AND DISPOSITION STRATEGY Agenda Item No. 9A March 12, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attn: Laura C. Kuhn, City Manager Cynthia W. Johnston, Director of Housing Services APPROVAL OF HOUSING SUCCESSOR

More information

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD) ORDINANCE NO. 1945 AN ORDINANCE OF THE CITY OF SAN RAFAEL AMENDING SAN RAFAEL MUNICIPAL CODE TITLE 12 ( BUILDING REGULATIONS) TO REPEAL CHAPTER 12. 36 THEREOF IN ITS ENTIRETY AND REPLACE IT WITH NEW CHAPTER

More information

CITY OF OROVILLE PLANNING COMMISSION

CITY OF OROVILLE PLANNING COMMISSION OROVILLE PLANNING COMMISSION Council Chambers 1735 Montgomery Street Oroville, CA. 95965 March 28, 2019 REGULAR MEETING OPEN SESSION 7:00 PM AGENDA CITY OF OROVILLE PLANNING COMMISSION CHAIR: VICE-CHAIR:

More information

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation Board of Directors June 2018 Meeting Agenda July 27, 2018 The Troy Community Land Bank Corporation will hold a Board of Directors Meeting on Wednesday, July 25 2018

More information

PLANNING BOARD FEBURARY 11, 2019

PLANNING BOARD FEBURARY 11, 2019 MINUTES 7:30 PM PRESENT: T. Ciacciarelli ABSENT: C. Ely D. Haywood L. Frank S. McNicol M. Mathieu L. Riggio L. Voronin M. Syrnick K. Kocsis, Alt #2 S. Harris, Alt #1 D. Pierce, Attorney CALL TO ORDER The

More information

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

More information

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE

CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE CHAPTER 23A: SURPLUS CITY PROPERTY ORDINANCE Sec. 23A.1. Sec. 23A.2. Sec. 23A.3. Sec. 23A.4. Sec. 23A.5. Sec. 23A.6. Sec. 23A.7. Sec. 23A.8. Sec. 23A.9. Sec. 23A.10. Sec. 23A.11. Sec. 23A.13. Sec. 23A.14.

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

More information

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM -1- Tuesday, January 25, 2011 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance No. 1,479, adopted on July 15, 1975. The Commission functions as the governing body for

More information

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

More information

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan DOWNTOWN JANESVILLE Business Improvement District Operating Plan 2019 TABLE OF CONTENTS Introduction..1 District Boundaries. 1 Proposed Operating Plan...1 Method of Assessment 4 Future Year Operating Plans...6

More information

Post Redevelopment Economic Development and Financing

Post Redevelopment Economic Development and Financing Post Redevelopment Economic Development and Financing Wednesday, May 8, 2013 General Session; 3:00 4:30 p.m. Murray O. Kane, Kane, Ballmer & Berkman League of California Cities 2013 Spring Conference Meritage

More information

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD WHEREAS, the State of Illinois has enacted the Affordable Housing and Appeal

More information

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and Technical Advisor Mr. Ferrara RESOLUTION TO ANNUALLY REVIEW AND APPROVE THE REGULATING DISTRICT S DISPOSITION OF PROPERTY GUIDELINES PURSUANT TO SECTION 2896(1) OF THE PUBLIC AUTHORITIES LAW WHEREAS, Section

More information

ORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and

ORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and ORDINANCE NO. 16-30 AN ORDINANCE OF MANATEE COUNTY, FLORIDA, REGARDING HISTORIC PRESERVATION AD VALOREM TAX EXEMPTIONS; CREATING ARTICLE XVII OF CHAPTER 2-29 OF THE MANATEE COUNTY CODE; DEFINING CERTAIN

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: March 22, 2016 CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org THROUGH:

More information

CITY OF MARGATE, FLORIDA PRELIMINARY RATE RESOLUTION

CITY OF MARGATE, FLORIDA PRELIMINARY RATE RESOLUTION CITY OF MARGATE, FLORIDA PRELIMINARY RATE RESOLUTION ADOPTED MAY 21, 2014 TABLE OF CONTENTS Page SECTION 1. AUTHORITY.... 1 SECTION 2. PURPOSE AND DEFINITIONS.... 1 SECTION 3. PROVISION AND FUNDING OF

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2014-160 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MENIFEE, CALIFORNIA, REPEALING SECTION 10.35 OF RIVERSIDE COUNTY LAND USE ORDINANCE NO. 460.152 AS ADOPTED BY THE CITY OF MENIFEE

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

Stenberg Annexation Legal Diagram Exhibit B W Subject Property Annexed to the City of Red Bluff VICINITY MAP 1:3: Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also

More information

RESOLUTION NUMBER 4678

RESOLUTION NUMBER 4678 RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY

More information

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT Special Meeting Wednesday, June 17, 2015 Immediately following the City Council meeting scheduled for 7:00 PM Litchfield Park Branch Library

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue Agenda Item 4.3 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-05 City of

More information

City of Merced Page 1

City of Merced Page 1 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF MERCED

More information

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018 Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors April 2018 Meeting Agenda April 18, 2018 The Troy Community Land Bank Corporation will hold a Board

More information

AGENDA. Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT. Community Meeting Center Stanford Avenue.

AGENDA. Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT. Community Meeting Center Stanford Avenue. AGENDA Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT Community Meeting Center 11300 Stanford Avenue October 24, 2006 Council Chamber ROLL CALL: MEMBER DALTON, MEMBER KREBS, MEMBER LEYES,

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 01/30/2017 Advertised: Required?: Yes No ACM#: 21226 Subject: Public Hearing and First

More information

ADOPT A RESOLUTION REGARDING

ADOPT A RESOLUTION REGARDING G-6 STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Regan M. Candelario, City Manager Maureen Chapman, Interim Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-00559 May 23, 2017 Consent Item 06 Title: (City Council/Redevelopment Agency Successor Agency) Purchase

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT July 7, 2016 AGENDA ITEM #6.C. PL16-0038 HEXA PERSONAL

More information

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014 TOWN OF AVON, COLORADO ORDINANCE NO. 14-17 SERIES OF 2014 AN ORDINANCE AUTHORIZING THE FINANCING OF CERTAIN PUBLIC IMPROVEMENTS OF THE TOWN, AND IN CONNECTION THEREWITH AUTHORIZING THE LEASING OF CERTAIN

More information

Cape Coral Planning & Zoning Commission/Local Planning. Agency AGENDA. Wednesday, October 5, :00 AM Council Chambers

Cape Coral Planning & Zoning Commission/Local Planning. Agency AGENDA. Wednesday, October 5, :00 AM Council Chambers Cape Coral Planning & Zoning Commission/Local Planning Agency 1. CALL TO ORDER A. Chair Read 2. MOMENT OF SILENCE AGENDA Wednesday, October 5, 2016 9:00 AM Council Chambers 3. PLEDGE OF ALLEGIANCE TO THE

More information